EAST WEST DRIVERS LIMITED

30 Hillmorton Road, Rugby, CV22 5AA, Warwickshire
StatusACTIVE
Company No.06218622
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

EAST WEST DRIVERS LIMITED is an active private limited company with number 06218622. It was incorporated 17 years, 1 month, 16 days ago, on 18 April 2007. The company address is 30 Hillmorton Road, Rugby, CV22 5AA, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mcneill

Change date: 2016-05-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AAMD

Made up date: 2014-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: , 10 Brooklands Court, Kettering Venture Park, Kettering, North Humberside, NN15 6FD

Change date: 2016-02-24

New address: C/O Mr S Mcneill 30 Hillmorton Road Rugby Warwickshire CV22 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: , 199a Kettering Road, Northampton, NN1 4BP, England

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Termination secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abc Accountancy & Taxation Services Ltd

Documents

View document PDF

Gazette notice compulsary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Abc Accountancy & Taxation Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Money Matters Limited

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Stephen Mcneill

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Old address: , the Bull Pens Tithe Farm Moulton Road, Holcot, Northampton, NN6 9SH

Change date: 2010-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / money matters (uk) LTD / 01/11/2008

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from, vine cottage, 35 hunter street, northampton, northamptonshire, NN1 3QD

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / money matters (uk) LTD / 01/05/2008

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHIVELABS LTD

83 WOODFORD ROAD,STOCKPORT,SK7 1JR

Number:10568082
Status:ACTIVE
Category:Private Limited Company

BRIAN DURHAM RECRUITMENT SERVICES PERMANENT DIVISION LTD

T7 ALLEN HOUSE BUSINESS CENTRE THE MALTINGS,SAWBRIDGEWORTH,CM21 9JX

Number:11628325
Status:ACTIVE
Category:Private Limited Company

EAT DRINK EVENTS LTD

HERONS GREEN FARM,BRISTOL,BS40 6NL

Number:07928646
Status:ACTIVE
Category:Private Limited Company

JARPA LIMITED

CENTURION HOUSE LEYLAND BUSINESS PARK,LEYLAND,PR25 3GR

Number:09717426
Status:ACTIVE
Category:Private Limited Company

KARINA FIRE LTD

56 ENNIS ROAD,LONDON,SE18 2QT

Number:10334302
Status:ACTIVE
Category:Private Limited Company

LJR LEGAL LIMITED

FLAT 9 KENDAL COURT,KILBURN,NW2 3PD

Number:11123601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source